SYNERGY NEW COMPUTERS LIMITED
Status | DISSOLVED |
Company No. | 03993489 |
Category | Private Limited Company |
Incorporated | 15 May 2000 |
Age | 24 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2014 |
Years | 9 years, 5 months |
SUMMARY
SYNERGY NEW COMPUTERS LIMITED is an dissolved private limited company with number 03993489. It was incorporated 24 years, 15 days ago, on 15 May 2000 and it was dissolved 9 years, 5 months ago, on 30 December 2014. The company address is 122-126 Tooley Street 122-126 Tooley Street, SE1 2TU.
Company Fillings
Termination director company with name termination date
Date: 15 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Premier Directors Limited
Documents
Termination secretary company with name termination date
Date: 15 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Premier Secretaries Limited
Termination date: 2014-01-01
Documents
Termination director company with name termination date
Date: 15 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Brian Thomas Wadlow
Documents
Accounts with made up date
Date: 14 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with made up date
Date: 10 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with made up date
Date: 25 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with made up date
Date: 18 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change corporate secretary company with change date
Date: 18 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-15
Officer name: Premier Secretaries Limited
Documents
Change corporate director company with change date
Date: 18 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Premier Directors Limited
Change date: 2010-05-15
Documents
Accounts with made up date
Date: 20 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with made up date
Date: 26 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed brian thomas wadlow
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with made up date
Date: 19 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: 88A tooley street london bridge london SE1 2TF
Documents
Accounts with made up date
Date: 12 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 16 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with made up date
Date: 20 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Resolution
Date: 20 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Resolution
Date: 07 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 07 Jun 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Resolution
Date: 07 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 07 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 27 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 27/08/02 from: kingsway house 103 kingsway london WC2B 6AW
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with made up date
Date: 04 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Resolution
Date: 04 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Some Companies
CALEDON GREEN GENERATION LIMITED
CLYDE VIEW (SUITE F3) RIVERSIDE BUSINESS PARK,GREENOCK,PA15 2UZ
Number: | SC604772 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANGE MANAGEMENT ASSOCIATES LTD.
311 CHASE ROAD,LONDON,N14 6JS
Number: | 05432330 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLOORS LANE,GILLINGHAM,ME8 7EG
Number: | 08567136 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 11516193 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1260 GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11214711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 09777988 |
Status: | ACTIVE |
Category: | Private Limited Company |